SUPERFAST LABELS LTD
SITTINGBOURNE

Hellopages » Kent » Swale » ME10 3RS

Company number 02697146
Status Active
Incorporation Date 13 March 1992
Company Type Private Limited Company
Address UNIT 15, CHURCH ROAD BUSINESS CENTRE, SITTINGBOURNE, KENT, ME10 3RS
Home Country United Kingdom
Nature of Business 18121 - Manufacture of printed labels
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SUPERFAST LABELS LTD are www.superfastlabels.co.uk, and www.superfast-labels.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and seven months. The distance to to Queenborough Rail Station is 4.7 miles; to Faversham Rail Station is 6.4 miles; to Hollingbourne Rail Station is 8 miles; to Charing (Kent) Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Superfast Labels Ltd is a Private Limited Company. The company registration number is 02697146. Superfast Labels Ltd has been working since 13 March 1992. The present status of the company is Active. The registered address of Superfast Labels Ltd is Unit 15 Church Road Business Centre Sittingbourne Kent Me10 3rs. The company`s financial liabilities are £149.6k. It is £-67.19k against last year. The cash in hand is £39.62k. It is £-27.39k against last year. And the total assets are £432.75k, which is £-16.07k against last year. MILLER, Andrew Alan is a Secretary of the company. MILLER, Andrew Alan is a Director of the company. PRICE, Julie Anne is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HOLBROOK, Graham Stanley has been resigned. Director FORD, Anne Rosamunde has been resigned. Director FORD, Keith has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Manufacture of printed labels".


superfast labels Key Finiance

LIABILITIES £149.6k
-31%
CASH £39.62k
-41%
TOTAL ASSETS £432.75k
-4%
All Financial Figures

Current Directors

Secretary
MILLER, Andrew Alan
Appointed Date: 01 May 1992

Director
MILLER, Andrew Alan
Appointed Date: 17 March 2009
54 years old

Director
PRICE, Julie Anne
Appointed Date: 17 March 2009
60 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 13 March 1992
Appointed Date: 13 March 1992

Secretary
HOLBROOK, Graham Stanley
Resigned: 01 May 1992
Appointed Date: 13 March 1992

Director
FORD, Anne Rosamunde
Resigned: 01 January 2010
Appointed Date: 01 May 1992
80 years old

Director
FORD, Keith
Resigned: 01 May 1992
Appointed Date: 13 March 1992
87 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 13 March 1992
Appointed Date: 13 March 1992
71 years old

SUPERFAST LABELS LTD Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 72 more events
19 May 1992
Registered office changed on 19/05/92 from: wellwood farm seed road doddington kent ME9 0NN

24 Mar 1992
Director resigned;new director appointed

24 Mar 1992
Secretary resigned;new secretary appointed

24 Mar 1992
Registered office changed on 24/03/92 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

13 Mar 1992
Incorporation

SUPERFAST LABELS LTD Charges

28 April 2009
Mortgage
Delivered: 6 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 23 church road business centre…
11 October 2004
Mortgage deed
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property being wellwood end wellwood lane near dover…
8 July 1997
Chattel mortgage
Delivered: 18 July 1997
Status: Satisfied on 29 July 2009
Persons entitled: Commercial Finance Capital PLC
Description: Nilpeter rotolabel 4 colour f-2400 flexo rotary prtess…
22 November 1995
Aircraft mortgage
Delivered: 30 November 1995
Status: Satisfied on 13 August 2009
Persons entitled: Close Brothers Limited
Description: The aircraft being cessna fr 172E : registration mark…
9 October 1995
Mortgage
Delivered: 14 October 1995
Status: Satisfied on 29 July 2009
Persons entitled: Lloyds Bank PLC
Description: Unit 15,church road business centre,sittingbourne,kent with…
10 March 1995
Mortgage deed.
Delivered: 11 March 1995
Status: Satisfied on 29 July 2009
Persons entitled: Lloyds Bank PLC,
Description: Unit 15 church road business centre, sittingbourne, kent…
25 March 1994
Single debenture
Delivered: 28 March 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1994
Single debenture
Delivered: 9 March 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…